ZEEBEST LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4HD

Company number 05564491
Status Active
Incorporation Date 15 September 2005
Company Type Private Limited Company
Address FTI CONSULTING LLP, 200 ALDERSGATE, ALDERSGATE STREET, LONDON, EC1A 4HD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of ZEEBEST LIMITED are www.zeebest.co.uk, and www.zeebest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zeebest Limited is a Private Limited Company. The company registration number is 05564491. Zeebest Limited has been working since 15 September 2005. The present status of the company is Active. The registered address of Zeebest Limited is Fti Consulting Llp 200 Aldersgate Aldersgate Street London Ec1a 4hd. . LANGER, David Keith is a Director of the company. Secretary ATWAL, Joga Singh has been resigned. Secretary DHOOPER, Jaswant has been resigned. Secretary A R FIRST SECRETARY LIMITED has been resigned. Director ATWAL, Joga Singh has been resigned. Director AULAK, Gurjit Singh has been resigned. Director AULAK, Surbjit Singh has been resigned. Director DHOOPER, Jaswant has been resigned. Director SHARMA, Rajesh has been resigned. Director AR FIRST DIRECTOR LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
LANGER, David Keith
Appointed Date: 13 May 2016
73 years old

Resigned Directors

Secretary
ATWAL, Joga Singh
Resigned: 18 December 2008
Appointed Date: 01 September 2006

Secretary
DHOOPER, Jaswant
Resigned: 15 July 2011
Appointed Date: 18 December 2008

Secretary
A R FIRST SECRETARY LIMITED
Resigned: 01 September 2006
Appointed Date: 15 September 2005

Director
ATWAL, Joga Singh
Resigned: 18 December 2008
Appointed Date: 01 September 2006
63 years old

Director
AULAK, Gurjit Singh
Resigned: 13 January 2014
Appointed Date: 18 December 2008
42 years old

Director
AULAK, Surbjit Singh
Resigned: 13 May 2016
Appointed Date: 13 January 2014
67 years old

Director
DHOOPER, Jaswant
Resigned: 15 July 2011
Appointed Date: 01 September 2006
57 years old

Director
SHARMA, Rajesh
Resigned: 17 June 2013
Appointed Date: 17 March 2010
59 years old

Director
AR FIRST DIRECTOR LIMITED
Resigned: 01 September 2006
Appointed Date: 15 September 2005

Persons With Significant Control

Rustic Hotels Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZEEBEST LIMITED Events

27 Jan 2017
Full accounts made up to 31 December 2015
14 Jan 2017
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
19 Sep 2016
Confirmation statement made on 15 September 2016 with updates
05 Aug 2016
Memorandum and Articles of Association
...
... and 49 more events
27 Mar 2007
New secretary appointed
02 Oct 2006
Return made up to 15/09/06; full list of members
02 Oct 2006
New director appointed
02 Oct 2006
Director resigned
15 Sep 2005
Incorporation

ZEEBEST LIMITED Charges

13 January 2014
Charge code 0556 4491 0003
Delivered: 16 January 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: None. Notification of addition to or amendment of charge…
27 April 2007
Legal charge
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Prospect inn and land and buildings on the west side of…
27 April 2007
Debenture
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…